Search icon

ANTHONY GIANNINO LLC

Company Details

Entity Name: ANTHONY GIANNINO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Dec 2019 (5 years ago)
Date of dissolution: 27 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Nov 2020 (4 years ago)
Document Number: L19000301772
Address: 6220 KIMBERLY BOULEVARD, NORTH LAUDERDALE, FL, 33068
Mail Address: 6220 KIMBERLY BOULEVARD, NORTH LAUDERDALE, FL, 33068
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GIANNINO ANTHONY Agent 6220 KIMBERLY BOULEVARD, NORTH LAUDERDALE, FL, 33068

Manager

Name Role Address
GIANNINO ANTHONY Manager 6220 KIMBERLY BOULEVARD, NORTH LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
ANTHONY GIANNINO VS DEPARTMENT OF REVENUE CHILD SUPPORT ENFORCEMENT and JONISE GIANNINO 4D2022-1747 2022-06-27 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Administrative Agency
CS #2001532230

Circuit Court for the Seventeenth Judicial Circuit, Broward County
DEP. #06220004010CA

Parties

Name ANTHONY GIANNINO LLC
Role Appellant
Status Active
Name Department of Revenue - Child Support
Role Appellee
Status Active
Name Jonise Giannino
Role Appellee
Status Active
Representations Toni Carol Bernstein

Docket Entries

Docket Date 2022-07-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jonise Giannino
Docket Date 2022-07-25
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2022-07-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-07-07
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Jonise Giannino
Docket Date 2022-06-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Agency ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes (2021), must be filed in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2022-06-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-06-27
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
On Behalf Of Anthony Giannino
Docket Date 2022-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Anthony Giannino

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-27
Florida Limited Liability 2019-12-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State